MANHEIM SCOTTISH AUCTIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
MANHEIM SCOTTISH AUCTIONS LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
MANHEIM SCOTTISH AUCTIONS LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: SC205928.
MANHEIM SCOTTISH AUCTIONS LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: SC205928.
MANHEIM SCOTTISH AUCTIONS LIMITED - GLASGOW
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
199 SIEMENS STREET
GLASGOW
G21 2BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PAUL MORNIN | May 1968 | British | Director | 2019-09-18 | CURRENT |
MR MICHAEL BUXTON | Jun 1965 | British | Director | 2008-10-16 UNTIL 2020-02-14 | RESIGNED |
MR MICHAEL BUXTON | Jun 1965 | British | Director | 2000-07-25 UNTIL 2008-10-16 | RESIGNED |
BRIAN REID LTD. | Corporate Nominee Secretary | 2000-04-06 UNTIL 2000-07-04 | RESIGNED | ||
ALEXANDER SMITH | Sep 1936 | British | Director | 2000-07-04 UNTIL 2003-03-07 | RESIGNED |
MR DOUGLAS JAMES FLYNN | Apr 1948 | British | Director | 2000-07-04 UNTIL 2007-04-25 | RESIGNED |
MR JOHN ERNEST BAILEY | Nov 1931 | British | Director | 2000-07-25 UNTIL 2018-06-14 | RESIGNED |
MR ROBERT JOHN ANDERSON | Aug 1947 | Australian | Director | 2007-04-25 UNTIL 2008-10-16 | RESIGNED |
MR ANDREW ROBERT ANDERSON | Jul 1954 | British | Director | 2003-03-07 UNTIL 2007-04-25 | RESIGNED |
MARK GORDON | May 1968 | British | Secretary | 2000-07-04 UNTIL 2008-10-16 | RESIGNED |
MR MICHAEL BUXTON | Jun 1965 | British | Secretary | 2008-10-16 UNTIL 2020-02-14 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2000-04-06 UNTIL 2000-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manheim Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MANHEIM SCOTTISH AUCTIONS LIMITED | 2019-08-21 | 31-12-2018 | £416,800 equity |
Micro-entity Accounts - MANHEIM SCOTTISH AUCTIONS LIMITED | 2018-08-22 | 31-12-2017 | £416,800 equity |
Micro-entity Accounts - MANHEIM SCOTTISH AUCTIONS LIMITED | 2017-08-23 | 31-12-2016 | £416,800 equity |